Company NameBright Building And Construction Ltd
DirectorsDaniel Edouard Ah Hng and Eustace Stanley Stanislas
Company StatusDissolved
Company Number04360895
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDaniel Edouard Ah Hng
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2002(same day as company formation)
RoleBuilder
Correspondence Address296 Lordship Lane
East Dulwich
London
SE22 8LY
Director NameEustace Stanley Stanislas
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySt Lucien
StatusCurrent
Appointed25 January 2002(same day as company formation)
RoleBuilding Design Consultant
Correspondence Address34 Annsworthy Crescent
London
SE25 6TF
Secretary NameChristine Ah Hing
NationalityBritish
StatusCurrent
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address296 Lordship Lane
East Dulwich
London
SE22 8LY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 May 2005Dissolved (1 page)
2 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Appointment of a voluntary liquidator (1 page)
13 November 2003Statement of affairs (6 pages)
13 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2003Registered office changed on 30/10/03 from: 34 annsworthy crescent grange road south norwood london SE25 6TF (1 page)
28 February 2003Return made up to 25/01/03; full list of members (7 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: 34 answorthy crescent grange road south norwood london SE25 6TF (1 page)
14 February 2002Ad 25/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Director resigned (1 page)